Northend
Southam
Warwickshire
CV47 2TJ
Secretary Name | Hayley Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 January 2013) |
Role | Administrator |
Correspondence Address | Meadow Hall Farm Bottom Street North End Southam Warwickshire CV49 2TJ |
Director Name | Colin Sutton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 40 Navigation Road Northwich Cheshire CW8 1BE |
Secretary Name | Nicolas James Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | 16 Green Avenue Davenham Northwich Cheshire CW9 8HZ |
Director Name | Colin Sutton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2003) |
Role | Designer |
Correspondence Address | 40 Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit R Sheriff House Nantwich Road Stanthorne Middlewich Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
2 at £1 | Nicolas James Fagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,244 |
Cash | £477 |
Current Liabilities | £88,849 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Secretary's details changed for Hayley Fagan on 11 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Nicolas James Fagan on 11 January 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Hayley Fagan on 11 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Nicolas James Fagan on 11 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from Unit D2 Sheriff House Nantwich Road Stanthorne Middlewich Cheshire CW10 0LH on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Unit D2 Sheriff House Nantwich Road Stanthorne Middlewich Cheshire CW10 0LH on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2010 | Director's details changed for Nicolas James Fagan on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Nicolas James Fagan on 15 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 April 2008 | Return made up to 28/01/08; full list of members (6 pages) |
21 April 2008 | Return made up to 28/01/08; full list of members (6 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
13 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
4 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 28/01/02; full list of members
|
31 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
27 May 2000 | Particulars of mortgage/charge (7 pages) |
27 May 2000 | Particulars of mortgage/charge (7 pages) |
24 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 February 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (11 pages) |
28 January 2000 | Incorporation (11 pages) |